Company NameWilliam Bell (Plashet) Limited
DirectorKeith Dennis Little
Company StatusDissolved
Company Number00854515
CategoryPrivate Limited Company
Incorporation Date16 July 1965(58 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameMrs Mavis Howard
NationalityBritish
StatusCurrent
Appointed01 August 1995(30 years after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address8 The Ridgeway
Harold Wood
Romford
Essex
RM3 0DT
Director NameKeith Dennis Little
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2005(40 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleFinancial Trader
Correspondence Address81 Spring Grove
Loughton
Essex
IG10 4AE
Director NameBrian Indge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(26 years after company formation)
Appointment Duration14 years, 5 months (resigned 30 December 2005)
RolePrinter
Correspondence Address6 Chamois Close
Whittlesford
Cambridge
Cambridgeshire
CB2 4QT
Director NameMr Dennis Little
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(26 years after company formation)
Appointment Duration15 years, 3 months (resigned 03 November 2006)
RoleMaster Printer
Correspondence Address8 The Uplands
Loughton
Essex
IG10 1NH
Director NameMrs Elizabeth Little
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(26 years after company formation)
Appointment Duration15 years, 3 months (resigned 03 November 2006)
RoleSecretary
Correspondence Address8 The Uplands
Loughton
Essex
IG10 1NH
Secretary NameMrs Elizabeth Little
NationalityBritish
StatusResigned
Appointed14 July 1991(26 years after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleCompany Director
Correspondence Address8 The Uplands
Loughton
Essex
IG10 1NH

Location

Registered AddressThorntonrones Llp
First Floor
167 High Road Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,012
Cash£3,860
Current Liabilities£32,520

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 March 2007Appointment of a voluntary liquidator (1 page)
2 March 2007Registered office changed on 02/03/07 from: bankside house 107-112 leadenhall street london EC3A 4AH (1 page)
27 February 2007Statement of affairs (4 pages)
27 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 November 2006Return made up to 14/07/06; full list of members (3 pages)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 August 2005Return made up to 14/07/05; full list of members (8 pages)
23 February 2005Registered office changed on 23/02/05 from: c/o brooks 4TH floor valiant house 4-10 heneage lane london EC3A 5DQ (1 page)
20 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 July 2004Return made up to 14/07/04; full list of members (8 pages)
14 December 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
25 July 2003Return made up to 14/07/03; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 October 2001Return made up to 14/07/01; full list of members (8 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
10 October 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
9 November 1999Return made up to 14/07/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 January 1998 (4 pages)
7 September 1998Return made up to 14/07/98; no change of members
  • 363(287) ‐ Registered office changed on 07/09/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Return made up to 14/07/97; no change of members (4 pages)
9 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
30 July 1996Return made up to 14/07/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 31 January 1995 (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995New secretary appointed (2 pages)
14 August 1995Return made up to 14/07/94; no change of members (4 pages)
14 August 1995Return made up to 14/07/95; no change of members (4 pages)